Company NameAcumen Community Buildings Ltd
Company StatusActive
Company Number10780847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2017(6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Durham Road
Houghton Le Spring
Sunderland
DH5 8NF
Director NameDr Joanna Samantha Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressAcumen Community Buildings The Old Rectory The Bro
Houghton Le Spring
DH4 4BB
Director NameMs Anne Toms
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleHead Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressAcumen Community Buildings The Old Rectory The Bro
Houghton Le Spring
DH4 4BB
Director NameDr Ronald Lawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMs Emma Louise Frew
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Durham Road
Houghton Le Spring
Sunderland
DH5 8NF
Director NameRev Canon Suzanne Pinnington
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2020)
RoleOrdained Minister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
Tyne And Wear
DH4 4BB
Director NameVenerable Suzanne Jane Pinnington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(3 years after company formation)
Appointment Duration1 year (resigned 31 May 2021)
RoleOrdained Minister Of Religion
Country of ResidenceWales
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
Tyne And Wear
DH4 4BB

Location

Registered AddressAcumen Community Buildings The Old Rectory
The Broadway
Houghton Le Spring
DH4 4BB
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 May 2022Notification of a person with significant control statement (2 pages)
22 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
16 May 2022Cessation of Katherine Margaret Welch as a person with significant control on 13 May 2022 (1 page)
13 May 2022Cessation of Ronald Lawson as a person with significant control on 13 May 2022 (1 page)
13 May 2022Cessation of Joanna Samantha Berry as a person with significant control on 13 May 2022 (1 page)
13 May 2022Cessation of Anne Toms as a person with significant control on 13 May 2022 (1 page)
14 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 January 2022Registered office address changed from The Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 20 January 2022 (1 page)
20 January 2022Registered office address changed from First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to Acumen Community Buildings the Old Rectory the Broadway Houghton Le Spring DH4 4BB on 20 January 2022 (1 page)
23 June 2021Appointment of Dr Ronald Lawson as a director on 23 June 2021 (2 pages)
23 June 2021Notification of Ronald Lawson as a person with significant control on 23 June 2021 (2 pages)
31 May 2021Cessation of Suzanne Jane Pinnington as a person with significant control on 31 May 2021 (1 page)
31 May 2021Termination of appointment of Suzanne Jane Pinnington as a director on 31 May 2021 (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 May 2020Cessation of Suzanne Pinnington as a person with significant control on 27 May 2020 (1 page)
27 May 2020Termination of appointment of Suzanne Pinnington as a director on 27 May 2020 (1 page)
27 May 2020Notification of Suzanne Pinnington as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Appointment of Venerable Suzanne Jane Pinnington as a director on 27 May 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
19 July 2018Notification of Anne Toms as a person with significant control on 6 July 2018 (2 pages)
19 July 2018Appointment of Ms Anne Toms as a director on 6 July 2018 (2 pages)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Emma Louise Frew as a director on 10 May 2018 (1 page)
10 May 2018Notification of Joanna Samantha Berry as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Cessation of Emma Louise Frew as a person with significant control on 10 May 2018 (1 page)
10 May 2018Appointment of Dr Joanna Samantha Berry as a director on 10 May 2018 (2 pages)
23 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 March 2018Memorandum and Articles of Association (21 pages)
27 February 2018Statement of company's objects (2 pages)
27 November 2017Appointment of Reverend Canon Suzanne Pinnington as a director on 1 October 2017 (2 pages)
27 November 2017Appointment of Reverend Canon Suzanne Pinnington as a director on 1 October 2017 (2 pages)
27 November 2017Notification of Suzanne Pinnington as a person with significant control on 1 October 2017 (2 pages)
27 November 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
27 November 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
27 November 2017Notification of Suzanne Pinnington as a person with significant control on 1 October 2017 (2 pages)
14 September 2017Registered office address changed from The Old Rectory Durham Road Houghton Le Spring Sunderland DH5 8NF to The Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from The Old Rectory Durham Road Houghton Le Spring Sunderland DH5 8NF to The Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB on 14 September 2017 (2 pages)
20 May 2017Incorporation (58 pages)
20 May 2017Incorporation (58 pages)